Background WavePink WaveYellow Wave

GREAT WALL MOTOR COMPANY LIMITED (06351387)

GREAT WALL MOTOR COMPANY LIMITED (06351387) is an active UK company. incorporated on 23 August 2007. with registered office in Solihull. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. GREAT WALL MOTOR COMPANY LIMITED has been registered for 18 years. Current directors include EDMISTON, Andrew Martin, PEARSON, James.

Company Number
06351387
Status
active
Type
ltd
Incorporated
23 August 2007
Age
18 years
Address
The Gate, Solihull, B90 4WA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
EDMISTON, Andrew Martin, PEARSON, James
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT WALL MOTOR COMPANY LIMITED

GREAT WALL MOTOR COMPANY LIMITED is an active company incorporated on 23 August 2007 with the registered office located in Solihull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. GREAT WALL MOTOR COMPANY LIMITED was registered 18 years ago.(SIC: 45111)

Status

active

Active since 18 years ago

Company No

06351387

LTD Company

Age

18 Years

Incorporated 23 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

GREAT WALL AUTOMOBILES (UK) LIMITED
From: 23 August 2007To: 13 October 2010
Contact
Address

The Gate International Drive Solihull, B90 4WA,

Previous Addresses

I.M. House, South Drive Coleshill Warwickshire B46 1DF
From: 23 August 2007To: 22 July 2019
Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Jul 10
Director Joined
Nov 10
Director Left
Jan 16
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GHARIAL, Harsimar

Active
International Drive, SolihullB90 4WA
Secretary
Appointed 04 Dec 2025

EDMISTON, Andrew Martin

Active
International Drive, SolihullB90 4WA
Born July 1969
Director
Appointed 27 Jul 2010

PEARSON, James

Active
International Drive, SolihullB90 4WA
Born April 1980
Director
Appointed 01 Sept 2025

CLARKE, Adrian

Resigned
International Drive, SolihullB90 4WA
Secretary
Appointed 03 May 2013
Resigned 04 Dec 2025

NAPIER, David Leslie John

Resigned
4 Victoria Way, BirminghamB46 3FD
Secretary
Appointed 24 Aug 2007
Resigned 08 Jan 2010

PEARSON, James

Resigned
International Drive, BirminghamB90 4WA
Secretary
Appointed 04 Dec 2025
Resigned 04 Dec 2025

WHEATLEY, David John

Resigned
I.M. House, South Drive, WarwickshireB46 1DF
Secretary
Appointed 08 Jan 2010
Resigned 03 May 2013

PHILSEC LIMITED

Resigned
1 Colmore Square, BirminghamB4 6AA
Corporate secretary
Appointed 23 Aug 2007
Resigned 24 Aug 2007

EDMISTON, Robert Norman, Lord

Resigned
I.M. House, South Drive, WarwickshireB46 1DF
Born October 1946
Director
Appointed 24 Aug 2007
Resigned 01 Jan 2016

HUTTON, Gary Ernest

Resigned
International Drive, SolihullB90 4WA
Born September 1959
Director
Appointed 04 Nov 2010
Resigned 01 Sept 2025

MEAUJO INCORPORATIONS LIMITED

Resigned
No 1 Colmore Square, BirminghamB4 6AA
Corporate director
Appointed 23 Aug 2007
Resigned 24 Aug 2007

Persons with significant control

1

International Drive, SolihullB90 4WA

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Full
15 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Certificate Change Of Name Company
13 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 September 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Termination Secretary Company With Name
14 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 January 2010
AP03Appointment of Secretary
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
5 February 2008
225Change of Accounting Reference Date
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Incorporation Company
23 August 2007
NEWINCIncorporation